Search icon

DOMA INC.

Company Details

Name: DOMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047628
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1845 HIGHLAND AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1845 HIGHLAND AVE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-625-8151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1845 HIGHLAND AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
PETER ZGOMBIC Chief Executive Officer DOMA INC, 1845 HIGHLAND AVENUE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2028827-DCA Active Business 2015-09-24 2025-02-28
1249175-DCA Inactive Business 2007-03-01 2015-02-28

History

Start date End date Type Value
2022-02-16 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-30 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-30 2006-04-17 Address 1483 HEMPSTEAD TPKE., ELMONT, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060534 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180402007110 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140514006592 2014-05-14 BIENNIAL STATEMENT 2014-04-01
120613003141 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100421002435 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080411002186 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060417003348 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040430000512 2004-04-30 CERTIFICATE OF INCORPORATION 2004-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-23 No data BEDFORD STREET, FROM STREET DOWNING STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2012-11-14 No data WEST 91 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-09-09 No data BEDFORD STREET, FROM STREET DOWNING STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation new s/w flags
2011-08-18 No data BEDFORD STREET, FROM STREET DOWNING STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Active Department of Transportation No work in progress.
2011-04-26 No data WEST 20 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-28 No data WEST 20 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pl con
2010-08-25 No data WEST 20 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation pl con
2010-08-19 No data WEST 20 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation barriers on s/w
2010-07-26 No data WEST 20 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation pl con
2010-07-13 No data WEST 20 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation c/s

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580682 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580681 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257334 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
3257333 TRUSTFUNDHIC INVOICED 2020-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916457 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916458 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2492093 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492094 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2176613 LICENSE INVOICED 2015-09-24 75 Home Improvement Contractor License Fee
2176611 FINGERPRINT CREDITED 2015-09-24 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915025 0215000 2011-08-26 6 BEDFORD STREET, NEW YORK, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-08-26
Emphasis L: FALL
Case Closed 2012-11-26

Related Activity

Type Inspection
Activity Nr 315199679

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2011-10-28
Abatement Due Date 2011-11-02
Current Penalty 4620.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2011-10-28
Abatement Due Date 2011-11-16
Nr Instances 1
Nr Exposed 1
Gravity 05
315199679 0215000 2011-01-14 6 BEDFORD STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-18
Emphasis L: GUTREH
Case Closed 2011-12-16

Related Activity

Type Referral
Activity Nr 202654281
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Current Penalty 1500.0
Initial Penalty 2400.0
Nr Instances 5
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2011-04-07
Abatement Due Date 2011-04-19
Nr Instances 5
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2011-04-07
Abatement Due Date 2011-04-19
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702278503 2021-03-10 0235 PPS 1845 Highland Ave, New Hyde Park, NY, 11040-4049
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68450
Loan Approval Amount (current) 68450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4049
Project Congressional District NY-03
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68902.8
Forgiveness Paid Date 2021-11-10
4866027304 2020-04-30 0235 PPP 1845 Highland Avenue, New Hyde Park, NY, 11040
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84261.24
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State